Guide to the Serrano Irrigation District Records
MS.R.079
Processed by Cyndi Shein; machine-readable finding aid created by Cyndi
Shein
Special Collections and Archives, University of California, Irvine
Libraries
(cc) 2007
The UCI Libraries
P.O. Box 19557
University of California, Irvine
Irvine 92623-9557
spcoll@uci.edu
Contributing Institution:
Special Collections and Archives, University of California, Irvine
Libraries
Title: Serrano Irrigation District records
Creator:
Villa Park Mutual Water Company (Calif.)
Creator:
Santiago Well Company (Calif.)
Creator:
Lotspeich Water Association (Calif.)
Creator:
Serrano Irrigation District (Calif.)
Creator:
Cerro Villa Mutual Water Company (Calif.)
Creator:
Gray Tract Water Company (Calif.)
Identifier/Call Number: MS.R.079
Physical Description:
7 Linear Feet
(15 boxes and 3 oversized folders)
Date (inclusive): 1971-1973
Abstract: This collection documents the history
of the Serrano Irrigation District of Orange County California, now known as the Serrano
Water District. It includes records from the various water associations and companies that
served the Villa Park region and led to the establishment of the Serrano Irrigation
District. Organizations represented include the Serrano Water Association, Lotspeich Water
Association, Gray Tract Water Company, Gray Tract Well Association, Santiago Well Company,
Cerro Villa Mutual Water Company, and the Villa Park Mutual Water Company.
Language of Material:
English .
Access
The collection is open for research.
Publication Rights
Property rights reside with the University of California. Intellectual property rights for
materials not yet in the public domain are retained by the creators of the records and their
heirs. For permissions to reproduce or to publish, please contact the Head of Special
Collections and Archives.
Preferred Citation
Serrano Irrigation District Records. MS-R079. Special Collections and Archives, The UC
Irvine Libraries, Irvine, California. Date accessed.
For the benefit of current and future researchers, please cite any additional information
about sources consulted in this collection, including permanent URLs, item or folder
descriptions, and box/folder locations.
Acquisition Information
Gift of the Serrano Water District via Betty Collins Nichols, 1999.
Custodial History
in this collection are in the handwriting of F. H. Collins and F. D. Collins, and company
checks bear their signatures. Water company meetings were held at the Collins' family ranch
in Villa Park even after the company became the Serrano Irrigation District and moved its
offices to Lincoln Street in Villa Park, California. The Serrano Irrigation District, now
called the Serrano Water District, left the records in the care and custody of the Collins
family.
Processing History
Processed Cyndi Shein, 2007.
Organizational History
The Serrano Irrigation District in Orange County, California developed out of a
consolidation of several water companies and associations established as early as the 1870s.
These mutual irrigation organizations were privately owned by ranchers and farmers in the
Villa Park, California area. In 1927 the Serrano Water Association, the John T. Carpenter
Water Company, and the Irvine Company agreed to form the Serrano Irrigation District as a
public corporation under the Irrigation Districts Act of the State of California. This
enabled the district to hold elections to establish bonds to finance their share of the
construction of the Santiago Dam. At this time, the assets of the Serrano Water Association,
which included landowners from both the Gray Tract and Lotspeich Tract, were assigned to the
Serrano Irrigation District.
In 1928 the Villa Park Mutual Water Company absorbed the consolidated Gray Tract Well
Company, Cerro Villa Mutual Water Company, and the Santiago Well Company. Beginning in 1956,
the Serrano Irrigation District agreed to carry out all of the functions of the Villa Park
Mutual Water Company. In 1963 the Villa Park Mutual Water Company was officially dissolved,
and the Serrano Irrigation District agreed to continue furnishing water to the shareholders
of the Villa Park Mutual Water Company. As irrigation decreased and urbanization increased
in the 1960s, the Serrano Irrigation District built a filtering plant and additional
reservoirs to facilitate the use of water received from the Irvine Lake.
The Serrano Irrigation District is now called the Serrano Water District and is an
independent governmental body serving the city of Villa Park and a small portion of the city
of Orange.
Biographical/Historical note
Chronology
1870s |
Serrano Water Association began operations. |
1907 |
Gray Tract Water Company was established. |
1910 |
Serrano Water Association adopted articles of association specifying that it was
an "association" rather than a corporation.
|
1912 |
Gray Tract Well Company was established. |
1914 |
Serrano Water Association members signed petition to oppose becoming a
corporation.
|
1915 |
Lotspeich Water Association was established. |
1918 |
Santiago Well Company was established. |
1927 July 25 |
Serrano Irrigation District was incorporated. |
1928 |
Villa Park Mutual Water Company absorbed the consolidated Gray Tract Well
Company, Cerro Villa Mutual Water Company, and the Santiago Well Company.
|
1931 |
First domestic water system of Villa Park was funded in 1931 after the residents
approved a bond issue to provide water service to one house on each ten acres.
|
|
Santiago Dam and Reservoir (Irvine Lake) was completed. |
1956 |
Serrano Irrigation District agreed to assume all the functions of the Villa Park
Mutual Water Company.
|
1963 |
Villa Park Mutual Water Company was dissolved. Serrano Irrigation District agreed
to continue furnishing water to the Villa Park Mutual Water Company
shareholders.
|
Collection Scope and Content Summary
This collection documents the history of the Serrano Irrigation District of Orange County
California, now known as the Serrano Water District. It includes records from the various
water associations and companies that served the Villa Park region and led to the
establishment of the Serrano Irrigation District. Organizations represented include the
Serrano Water Association, Lotspeich Water Association, Gray Tract Water Company, Gray Tract
Well Association, Santiago Well Company, Cerro Villa Mutual Water Company, and the Villa
Park Mutual Water Company. The records include annual statements, by-laws, articles of
association, ledgers, ballots and voting results, check registers, correspondence,
agreements, stock certificates, water studies, photographs, and deeds.
Collection Arrangement
This collection is arranged in six series.
- Series 1. Serrano Irrigation District records, 1871-1973. 2.7 linear feet
- Series 2. Serrano Water Association records,1890-1931. 1 linear foot
- Series 3. Gray Tract Water Association records, 1907-1923. 0.4 linear feet
- Series 4. Gray Tract Well Company records, 1912-1931. 1.5 linear feet
- Series 5. Lotspeich Water Association records, 1915-1929. 0.6 linear feet
- Series 6. Santiago Well Company records, 1918-1937. 0.8 linear feet
Separation Note
Several government publications were removed from this collection and cataloged separately
in Special Collections and Archives.
Serrano Water District. "Welcome to Serrano Water District." California: Serrano
Water District. http://www.serranowater.org/ (accessed November 28, 2007).
Subjects and Indexing Terms
Maps -- California -- Irvine -- 20th century.
Photographic prints -- California -- Orange County -- 20th
century.
Villa Park (Calif.) -- History
Account books -- 20th century.
Account books -- 19th century.
Water supply -- California -- Orange County -- History --
Sources
Water districts -- California -- Orange County -- History --
Sources.
Santiago Dam (Calif.) -- History.
Villa Park Mutual Water Company (Calif.) -- Archives
Serrano Water District (Calif.) -- History
Cerro Villa Mutual Water Company (Calif.) -- Archives
Gray Tract Water Association (Calif.) -- Archives
Serrano Irrigation District (Calif.) -- Archives
Santiago Well Company (Calif.) -- Archives
Lotspeich Water Association (Calif.) -- Archives
Serrano Irrigation District records Series 1.
1871-1973, bulk 1928-1973
Physical Description: 2.7 Linear
Feet
General Physical Description note: no content
Series Scope and Content Summary
This series contains administrative, research, and subject files from the Serrano
Irrigation District. The files were maintained by F. H. Collins, who served the district
from 1928 to 1973 as secretary, treasurer, assessor, and collector.
Arrangement
Alphabetical.
Processing note
For the most part, the original file names and arrangement have been maintained.
box 1, folder 1
Annual reports
1942, 1957, 1962, 1963
box 1, folder 2
Assessor and collector: correspondence
1939
box 1, folder 3-6
Audit reports
1932, 1933, 1942, 1971
box 1, folder 7
Bank statements
1931, undated
box 1, folder 8, folder XOS 1
Calderwood, Pague and Bodner pipeline extension
1961
Scope and Contents note
Contains unsigned agreements and one oversized map showing ten-foot easement for
pipeline purposes.
box 1, folder 9
California Bond Certification Commission: correspondence, reports, and
agreements
1931, 1936
box 1, folder 10
California Department of Public Works request for statistical data from the
Serrano Irrigation District
1930
box 1, folder 11
California State Board of Equalization: correspondence, tax return, and
regulations
1935
Cerro Villa Mutual Water Company
box 1, folder 15
Stock certificates
1921-1928
box 1, folder 16
Miscellaneous notes
1926-1973
Scope and Contents note
Contains notes on a wide variety of water district matters, including summaries of
district history and a draft of Collin's letter to the board of directors that
outlines his service and notifies them of his retirement.
Orange Fruit and Packing Co.
Scope and Contents note
F. H. Collins managed citrus packing houses before taking over his father's water
company responsibilities.
box 1, folder 18
Stationery and loose ledger pages
1886-1887, undated
box 1, folder 19
Resignation acknowledgements: board resolution and photocopy of brass
plaque
1973
Scope and Contents note
Contains board resolution accepting Collins' resignation and photocopy of brass
plaque presented to Frank H. Collins "in appreciation of service to the Serrano
Irrigation District and its predecessors as secretary, assessor, treasurer,
collector, April 1926 - April 1973."
box 1, folder 20-21
"Condition of Affairs" report by J. Roy Adams
1933, 1935
box 1, folder 28
County of Orange contracts
1932-1938
box 1, folder 29, box FB-065, folder 2
Deeds to water rights
1871-1898
Scope and Contents note
Contains early records of water rights held by members of some of the companies and
associations that preceded the Serrano Irrigation District.
box 1, folder 30
Deposit security bonds
1933-1937
box 1, folder 31
Appointments in Lieu of Elections: County Clerk resolution
1971
Bond proposition, June 1, 1929
Scope and Contents note
Contains materials concerning the vote on the proposition to issue of $200,000.00
bonds of Serrano Irrigation District.
folder XOS 1
Envelope for voted ballots and election results
1929
box 1, folder 33
Results
1929
Scope and Contents note
Includes voter signatures, ballot tally, ballot statement, and official
results.
box 1, folder 34
Directors' executed oaths of office
1929-1941
box 1, folder 35-36
February 6 election returns of precincts 1 and 4
1929
box 1, folder 37
Nomination petitions
1929-1943
box 1, folder 38
Notices and calendars
1931, 1937
box 1, folder 39
Rubber stamp for marking ballots
1929
box 1, folder 40
Supplies: order forms, delivery notices, and other materials
1934-1936, undated
box 1, folder 41
Uniform District Election Law memorandum
1966
box 1, folder 42
Equipment brochures for water pumps
1926, undated
box 1, folder 43
Establishment and consolidations
1912-1944
Scope and Contents note
Contains information on the beginnings of the Serrano Irrigation District and
selected documents on some of the entities that were absorbed by the district. It
includes records concerning the Serrano Water Association, the Gray Tract Well, and
the Lotspeich Well. It also includes a 1944 record of the final distribution of assets
for the "Villa Park Well Co."
box 1, folder 44
Feather River Project Association newsletter
1962
box 1, folder 45
Filtration plant research notes
1960-1968, undated
box 1, folder 46-52, box 2, folder 1-5
Financial reports
1931-1936
box 2, folder 6
Fisher, Harold, easement deed and subordination agreement
1962
Insurance policies and statements
box 2, folder 7
Casualty and public liability
1930-1940
box 2, folder 10
State compensation and workmen's compensation
1931-1959
box 2, folder 11
Invoices and receipts
1927-1930
box 2, folder 12
Lake Mathews: statistics and agreement
1962
Scope and Contents note
Contains statistics on the monthly evaporation of Lake Mathews and a draft of an
agreement between the Serrano Irrigation District, the Carpenter Irrigation District
and the Irvine Company.
box 2, folder 15
Copy complaint and summons
undated
box 2, folder 16
Jones, M. E.: thirty days notice and correspondence
1937
box 2, folder 17
Rutan and Mize, attorneys: correspondence
1929-1942
box-folder 2 : 18, XOS 1
Voorheis, Trindle, Nelson, Inc. report and oversized map
1962
box-folder 2 : 19
VTN Orange County [Voorheis, Trindle, Nelson] report
1969
box 2, folder 20-21, folder XOS 1
Metropolitan Water District Delta Tour: itinerary, brochures, and
map
1967
Scope and Contents note
This material documents F. H. Collins' participation in the Anaheim Union Water
Company's inspection trip of the California Aqueduct System and the Oroville Dam. It
also includes material on the Metropolitan Water District of Southern California's
expansion program with an emphasis on the water districts in the Southern San Joaquin
Valley.
box 2, folder 22-24
Orange County flood control, Villa Park Dam
1929, 1959-1966
Scope and Contents note
Includes notes, reports, agreements, clippings, and an event program from the
dedication of the dam.
Orange County Water District
box FB-065, folder 2
Map of facilities for ground water replenishment and for distributing
Colorado River water
1963
box 2, folder 25-26
Engineer's reports on ground water conditions
1959, 1961
box 2, folder 27
Water supply conditions report
1964
Scope and Contents note
Includes statistics on water purchased, natural inflow, wellwater levels and
rainfall indexes for 1940 to 1963.
box 2, folder 28
Permits for water storage
1924, 1937-1938
box 2, folder 29
Pipeline agreement (not in effect)
1960
box 2, folder 30
Rainfall and water-level reports by C. B. Redmon, caretaker at Santiago
Dam
1933-1939
box 2, folder 31
Retirement plan proposal
1971
box 2, folder 32
Rules and regulations
1970
box 2, folder 33
Santiago Creek diversion: clipping and photographs
1969
Scope and Contents note
Contains
Santa Ana Register article by Charles D.
Swanner concerning the 1903 discovery of a buried treasure of gold coins at the site
of the Santiago Creek diversion. The gold was discovered by George Washington Smith as
he was digging an irrigation ditch for the John T. Carpenter Water Company. Also
includes five color photographs of Frank H. Collins and Archie Perkins at the site
taken by Swanner for the article. The reverse side of each photograph contains a
description.
box 2, folder 34
Santiago Creek flow: statistics
1937
Santiago Dam
Scope and Contents note
Documentation often refers to the project as the Santiago Creek Dam or Santiago Dam
and Reservoir. The dam was designed by A. Kempkey. The resident engineer was D. W.
Albert. The dam was constructed by R. G. Le Tourneau. The dam was completed in
1931.
box 2, folder 38-41, box 3, folder 1
Proposals Specifications Contract Bond and Plans
covering the Santiago Creek Dam and Appurtenances
by A.
Kempkey
1930
box 3, folder 3
Construction photographs and photo index
1931
Scope and Contents note
Contains 25 black-and-white photographs. Most photographs are unnumbered and those
that are numbered are not listed in the photo index.
box 3, folder 4
Invoices and correspondence
1931-1938
box 3, folder 5, box FB-065, folder 2
Proposals and agreements
1969-1972
Scope and Contents note
Contains outline of 1928 agreement and subsequent agreements concerning the
Santiago Reservoir, Collins' notes, the Irvine Company's proposal for ownership, a
performance test report, and a photograph. Also included is an issue of the
Rancho San Joaquin Gazette (Vol. III, No. 1), which
contains a map of the northern half of the Irvine Ranch showing the Irvine Lake,
Santiago Creek, and the site where buried treasure was found.
box 3, folder 6
Kempkey, consulting engineer: correspondence, reports, and other
materials
1930-1938, 1963-1964
box 3, folder 7
Le Tourneau, Robert Gilmour, contractor: invoices, correspondence, and
other materials
1931-1933, 1969
folder XOS 1
Santiago Creek Improvement, Santiago Dam, Plan of
Foundation Exploration
blueprint, by the U.S. Army Corps of
Engineers
1937
box 3, folder 8, box FB-065, folder 2
Safety questions and flood control: correspondence, diagrams, and other
material
1964-1969, 1973
Scope and Contents note
Contains defense of the soundness of the Santiago Dam and Reservoir. Materials
include statistics, diagrams, maps, Collins' notes, correspondence, clippings, and
reports concerning flood control and safety questions.
box 3, folder 9
Subdivisions, agreements to supply water to
1962
box 3, folder 10
Union Oil Company agreements
1940-1941
Villa Park Mutual Water Company
box 3, folder 11
Agreements and correspondence
1929-1963
box 3, folder 12
Annual reports
1951, 1957
box 3, folder 14
Delivery of water to: rules and reports
1932-1939
box 3, folder 15
Vista Irrigation District annual report and notes
1961
box 3, folder 16
Voorheis, Trindle and Nelson, Inc. general conditions of
agreement
undated
box 3, folder 17
Water meters: R.W. Sparling correspondence and brochures
1931-1935
Serrano Water Association records Series 2.
1890-1946, bulk 1890-1931
Physical Description: 1 Linear
Feet
General Physical Description note: no content
Series Scope and Content Summary
This series contains administrative records from the Serrano Water Company and the
Serrano Water Association, which were one and the same; documentation reveals the
organization's final decision in 1910 to function as an association rather than a
corporation. Records in the collection document operation as early as 1890, but no
minutes or founding documents are found until 1910. Handwritten notes by F. H. Collins,
who served as secretary from 1926 until its official dissolution in 1928, indicate that
the Serrano Water Association existed from 1873-1929 and included landowners from both
Gray Tract and Lotspeich Tract.
As stated in Section 3 of the "Articles of Association" (March 19, 1910), the purposes
of the association were "primarily and principally, the storage, diversion, and
distribution of waters in and from the said Santiago Creek appurtmant [appurtenance] to
certain lands located on the North side thereof owned by parties who thereby only are
entitled to membership in the Association which shall not act in an agency capacity?"
Signatures on articles of association include F. D. Collins, who served as secretary
until his death in 1926.
At some point the Serrano Water Association established a partnership with the John T.
Carpenter Water Company; they held a joint bank account with the First National Bank of
Orange, which is documented herein.
Arrangement
Alphabetical
box 4, folder 1
Agreements: purchases, easements, and leases
1923, 1927, undated
box 4, folder 2
Annual reports
1927-1928
Scope and Contents note
Includes reports for joint account of John T. Carpenter Water Company and Serrano
Water Association.
box 4, folder 3-5
Bank statements and cancelled checks
Joint account of John T. Carpenter Water Company and Serrano Water
Association
1926-1927
Serrano Water Association
1918, 1926-1930
box 4, folder 6-7
By-laws and articles of association
1910, undated
box 4, folder 8
Check register from First National Bank of Orange
1930-1946
box 4, folder 9
Fire insurance policy
1929
box 4, folder 10-11
Invoices and receipts
1925-1932, 1946
box 4, folder 12, box 5, folder 1-3, box 6, folder 1-6
Ledgers
1890-1931
Scope and Contents note
Ledgers contain entries concerning cash accounts, shareholder accounts, and expenses.
Ledgers include statistics for both Gray Tract and Lotspeich Tract.
box 6, folder 7
Petition to remain an association and not convert to a corporation,
signed
1914
box 6, folder 8
Reports on rainfall and water levels
1921-1930
box 6, folder 9
Roll call
1931
Scope and Contents note
Includes list of association members and number of votes to which they were
entitled.
box 6, folder 10
State Compensation Insurance Fund receipts and correspondence
1927-1930
box 6, folder 11
Tax assessments and receipts
1925-1929
box 6, folder 12
Villa Park Hall repairs and transfer: receipts and correspondence
1928-1931
Gray Tract Water Company records Series 3.
1907-1923
Physical Description: 0.4 Linear
Feet
General Physical Description note: no content
Series Scope and Content Summary
This series contains administrative records from the Gray Tract Water Company, which
was established to protect the water rights of the members of the Serrano Water
Association shareholders who owned land in the Gray Tract area. The purposes of the
organization as stated in the "Articles of Association" (1907) include: "1. The building
and maintaining of conduits for the safe carrying and distribution of the water
belonging to the members of the association from the point or points to which it may be
brought by the L. Serrano Water Association and to the lands where it may rightfully
used; 2. The protection of the rights of the members of this association in and to the
property controlled by the L. Serrano Water Association?" F. D. Collins was elected
secretary in 1911.
Arrangement
Alphabetical
Processing note
Loose items found within ledgers were removed for preservation purposes, housed in
separate folders and named "supplemental materials."
box 7, folder 1
Bank deposit book
1910-1922
box 7, folder 2-14
Ledgers and supplemental materials
1907-1923
Scope and Contents note
Ledgers contain information about assessments, water usage, disbursements, expenses,
and shareholders' accounts. Supplemental materials include invoices, bank statements,
cancelled checks, contracts, and correspondence.
box 8, folder 1
Minutes
1907-1923
Scope and Contents note
Includes minutes from the first meeting, articles of association, bylaws and list of
stockholders.
Gray Tract Well Company records Series 4.
1912-1931
Physical Description: 1.5 Linear
Feet
General Physical Description note: no content
Series Scope and Content Summary
This series contains administrative records created by the Gray Tract Well Company,
which was incorporated August 8, 1912. F. D. Collins was a founding member. The Gray
Tract Well Company was absorbed by the Villa Park Mutual Water Company in 1928.
Arrangement
Alphabetical.
Processing note
Loose items found within ledgers were removed for preservation purposes, housed in
separate folders, and named "supplemental materials."
box 8, folder 2
Affidavits of publication
1927-1928
box 8, folder 4-10
Bank transactions
1922-1928
Scope and Contents note
Includes check registers, monthly statements, cancelled checks, and receipts made for
mortgage and loan payments. Accounts were held with First National Bank in Santa Ana,
California.
box 8, folder 11-15
Bills payable
1926-1928
Scope and Contents note
Includes monthly statements summarizing bills payable and receipts for bills paid.
Includes some receipts for mortgage and loan payments.
box 9, folder 1
Correspondence and invoices concerning the purchase of deep well turbine
pumps
1926
box 9, folder 2
Dissolution of corporation: cancelled stock certificates, receipts, and final
distribution of assets
1927-1929
box 9, folder 3
Fire insurance policies
1928, 1931
box 9, folder 4-8, box 10, folder 1-5, box FB-065, folder 1
Ledgers and supplemental materials
1912-1926
Scope and Contents note
Ledgers contain entries concerning cash accounts, running expenses, well expenses,
water sales, assessments, and accounts for individual and corporate water users.
box 11, folder 1-3
Minutes
1912-1927
Scope and Contents note
Includes minutes, recommendations, and resolutions, including minutes from first
meeting, bylaws, and list of original stockholders.
box 11, folder 4
Notices to stockholders
1925, 1927
Scope and Contents note
Includes handwritten copy of State of California "Report of Gray Tract Well Company
for Year 1927."
box 11, folder 5-6
Stock certificates
1912-1927
box 11, folder 7
Tax assessments and receipts
1918, 1926-1928
Lotspeich Water Association records Series 5.
1915-1929
Physical Description: 0.6 Linear
Feet
General Physical Description note: no content
Series Scope and Content Summary
This series contains administrative records created by the Lotspeich Water Association,
which was founded in March of 1915 to protect the water rights of the members of the
Serrano Water Association shareholders who owned land in the Lotspeich Tract. The
overarching purpose of the association as stated in the "Articles of Association" (1915)
was "to receive from the Serrano Water Association such waters from the Santiago Creek
as shall be delivered to it by the said Serrano Water Association." F. D. Collins was
the founding secretary.
Arrangement
Alphabetical
Processing note
Loose items found within ledgers were removed for preservation purposes, housed in
separate folders and named "supplemental materials."
box 12, folder 1
Annual statement
1926-1927
box 12, folder 2
Articles of association (signed)
1928
box 12, folder 3
Articles of association and bylaws (handwritten original)
1915
box 12, folder 4
Bank statements
1917-1928
box 12, folder 6
Invoices and receipts
1926-1927
box 12, folder 7-11, box 13, folder 1-3
Ledgers and supplemental materials
1915-1926
Scope and Contents note
Ledgers contain entries concerning cash accounts, expenses, water sales, assessments.
Supplemental materials include invoices, receipts, correspondence,
box 13, folder 4-5
Minutes and supplemental materials
1915-1929
Scope and Contents note
Supplemental materials include correspondence, notices to shareholders, shareholders'
account information,
box 13, folder 6
Workmen's compensation policy
1927
Santiago Well Company records Series 6.
1918-1929, 1937, bulk 1918-1929
Physical Description: 0.8 Linear
Feet
General Physical Description note: no content
Series Scope and Content Summary
This series contains administrative records created by the Santiago Well Company, a
"mutual irrigation business," which was established in 1918. F.D. Collins was a founding
member. In 1928 the Santiago Well Company was dissolved when it was absorbed by the
Villa Park Mutual Water Company.
Arrangement
Alphabetical
box 13, folder 7
Affidavits of publication
1927-1928
box 13, folder 8
Annual statement
1926-1927
box 13, folder 9
Bank statements
1926-1927
box 13, folder 10-11
Check registers
1921-1929, 1937
box 13, folder 12
Dissolution records
1928-1929
box 13, folder 13-14
Invoices, receipts, and contracts
1925-1928
box 14, folder 1-7, box 15, folder 1-2
Ledgers and supplemental materials
1919-1926
Scope and Contents note
Ledgers contain entries concerning cash accounts, expenses, water sales, shares, and
assessments. Supplemental materials include invoices, receipts, roll call, lists of
shareholders, and correspondence.
box 15, folder 6-8
Stock certificates
1918-1929
box 15, folder 9
Tax assessments and receipts
1925-1929